Loading...
HomeMy WebLinkAboutRP 06-12; New Village Arts Theater; Redevelopment Permits (RP) (3)6itv of Carlsbad Housing & Redevelopment Department CITY OF CARLSBAD NOTICE OF INTENDED ACTION CHANGE IN USE FROM WAREHOUSE/MUSEUM TO INTERIM THEATER 2787 STATE STREET, CARLSBAD, CA. Date of Notice: September 15, 2006 NOTICE IS HEREBY GIVEN that the Housing and Redevelopment Director of the City of Carlsbad intends to APPROVE an Administrative Redevelopment Permit (RP 06-12) to convert existing warehouse/museum space to a interim theater on private property at 2787 State Street, which is located on west side of State Street north of Grand Avenue and east of the Carlsbad Village Coaster Station. The assessor parcel number is 203-295-01. The Housing and Redevelopment Director has determined that the proposed project meets all applicable development standards and is consistent with the Village Master Plan and Design Manual. Therefore, the Director intends to approve the subject permit. The applicant for the redevelopment permit is the Carlsbad Redevelopment Agency. The permit will allow the New Village Arts Theater to convert an existing warehouse/museum space to an interim theater. All parking for the proposed use will be provided through shared use of the North County Transit District's public parking lot located immediately to the west of the subject property on an interim basis only. Those persons wishing to comment on the proposed project and intended action by the Housing and Redevelopment Director are cordially invited to submit written comments or contact the Housing and Redevelopment Department by 5:00pm on September 27, 2006. If you have comments on the proposed project and intended action, please contact Debbie Fountain in the Housing and Redevelopment Department at (760) 434-2815. You may also provide your comments in writing to the Housing and Redevelopment Department at 2965 Roosevelt Street, Suite B, Carlsbad, CA 92008. NOTICE IS HEREBY ALSO GIVEN that the Housing and Redevelopment Department has determined that the project is exempt from the requirements of the California Environmental Quality Act (CEQA) per Section 15303 of the State CEQA Guidelines as the conversion of a small structure and will not have an adverse significant impact on the environment. Appropriate documentation will be filed by the City of Carlsbad's Housing and Redevelopment Department. Case File: RP 06-12 Case Name: New Village Arts Theater (For Site Map, See Reverse Side of this Notice) 2965 Roosevelt St., Ste. B • Carlsbad, CA 92008-2389 • (760) 434-2810/2811 • FAX (760) 720-2037 ^ SITE NEW VILLAGE ARTS THEATER RP 06-08 NOTICE OF EXEMPTION To: SD County Clerk From: CITYOFCARLSBAD p |] [j^ Attn: Anthony J. Consul Planning Departinent Gregory J. Smith, Recorder/County cierk Mail Stop A-33 1635 Faraday Avenue 1600 Pacific Highway Carlsbad CA 92008 SEP 2 1 2006 San Diego CA 92101 DEPUTY Subject: Filing of this Notice of Exemption is in compliance with Section 21152b of the Public Resources Code (Califomia Environmental Quality Act). Project Title; New Village Arts Theater (RP 06-12) Project Location - Specific: 2787 State Street Project Location - Citv; Carlsbad Project Location - Countv; San Diego Description of Pro ject; Conversion of warehouse/museum space to interim theater. Name of Public Agency Approving Project; Citv of Carlsbad Name of Person or Agency Carrying Out Project; Debbie Fountain Name of Applicant; Debbie Fountain (Agencv Representative) Applicant's Address: 2965 Roosevelt St.. Carisbad. CA 92008 Applicant's Telephone Number; (760)434-2815 Exempt Status; (Check One) • Ministerial (Section 21080(b)(1); 15268); • Declared Emergency (Section 21080(b)(3); 15269(a)); • Emergency Project (Section 21080(b)(4); 15269 (b)(c)); ^ Categorical Exemption - State type and section number: 15303 Class 3 • Statutory Exemptions - State code number: Reasons why project is exempt; The conversion from one use to another will not have a significant impact on the environment. Lead A^iicy Contact Person; Debbie Fountain Telephone; (760)434-2815 W3 /(X/? LRCELA ESCOBAR-ECKj^lanning Director / ' Date Date received for filing at OPR: rlLEL irv i Hc Crn^t Or ihi: COUNTY CLERK Revised November 2005